logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Henry William Alan Fordham

    Related profiles found in government register
  • Mr Henry William Alan Fordham
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 1
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 2 IIF 3 IIF 4
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, England

      IIF 5
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 6
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 7
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 8
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 9
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 10 IIF 11
    • Cambridge House, Cambridge Road, Harlow, CM20 2EQ, England

      IIF 12
    • Langley House, Park Road, London, N2 8EY, England

      IIF 13 IIF 14
    • Great Cozens, Fanhams Hall Road, Ware, SG12 7PU, England

      IIF 15
  • Mr Henry William Alan Fordham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 16
  • Mr Henry Fordham
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 17
  • Fordham, Henry William Alan
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 18 IIF 19
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 20
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 21
    • 223-225 High Street, 1st And 2nd Floors, Epping, Essex, CM16 4BL, England

      IIF 22
    • 555 - 557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 23
    • Floor 2, 59-60 Grosvenor Street, Mayfair, London, W1K 3HZ, United Kingdom

      IIF 24
    • Langley House, Park Road, London, N2 8EY, England

      IIF 25 IIF 26
    • Great Cozens, Fanhams Hall Road, Ware, SG12 7PU, England

      IIF 27
  • Fordham, Henry William Alan
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 28
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 29
  • Fordham, Henry William Alan
    British consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 30
    • Ingatestone Hall, Ingatestone, Essex, CM4 9NR, United Kingdom

      IIF 31
  • Fordham, Henry William Alan
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH, United Kingdom

      IIF 32
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, United Kingdom

      IIF 33
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 34
    • 29 Sparrow Hawk Way, New Hall, Harlow, Essex, CM17 9GY, England

      IIF 35
    • 113, Fore Street, Hertford, SG14 1AS, England

      IIF 36
  • Fordham, Henry William Alan
    British management consultant born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 37
  • Fordham, Henry William
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Estate House, 201 High Road, Chigwell, IG7 5BJ, England

      IIF 38
    • 223-225 High Street, 1st And 2nd Floors, Epping, Essex, CM16 4BL, England

      IIF 39
  • Fordham, Henry William Alan
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 40
  • Mr Henry Fordham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 41
    • 29, Sparrowhawk Way, Newhall, Harlow, CM17 9GY, England

      IIF 42
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 43
    • 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 44
  • Fordham, Henry
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 45
  • Fordham, Henry William Alan
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 46
  • Fordham, Henry
    English born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 113 Fore St, Fore Street, Hertford, SG14 1AS, England

      IIF 47
  • Fordham, Henry
    born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 48
  • Fordham, Henry
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 49
    • Cambridge House, Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 50
  • Fordham, Henry
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Sparrowhawk Way, Newhall, Harlow, CM17 9GY, England

      IIF 51
    • Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 52
    • 59-60, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 53
  • Fordham, Henry

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

      IIF 54
child relation
Offspring entities and appointments 33
  • 1
    BELLIS CONSTRUCTION LIMITED
    - now 09956312
    BH CONSTRUCTION ( LONDON ) LTD
    - 2016-12-02 09956312
    Cowgills Holloway Business Recovery Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    BELLIS HOMES (SOUTHERN) LTD
    - now 09813604
    BELLIS HOMES HG LTD
    - 2019-06-11 09813604
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-10-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    BELLIS HOMES (WARE) LIMITED
    11751519
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-01-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BELLIS HOMES LIMITED
    09038226
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2014-05-13 ~ now
    IIF 19 - Director → ME
    2014-05-13 ~ 2017-07-13
    IIF 54 - Secretary → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    BIDEN CONSTRUCTION LIMITED
    - now 10249496
    BELLIS HOMES MV LIMITED
    - 2019-03-28 10249496
    Langley House, Park Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    2016-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-24 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BOURNEBROOK TWO FARNHAM ROAD LLP
    OC451965 OC434985
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-04-19 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BROOKE GROVE RESIDENCE LIMITED
    11580132
    Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (6 parents)
    Officer
    2018-09-20 ~ 2022-09-13
    IIF 36 - Director → ME
    Person with significant control
    2018-09-20 ~ 2022-09-21
    IIF 5 - Has significant influence or control OE
  • 8
    CRANBROOK ROAD (ILFORD) LIMITED
    16270816
    23 Magdalen Street, London, England
    Active Corporate (8 parents)
    Officer
    2025-02-24 ~ now
    IIF 38 - Director → ME
  • 9
    FARNHAM RD LLP
    OC418703
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-22 ~ 2017-12-21
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2017-08-22 ~ 2017-12-21
    IIF 12 - Has significant influence or control OE
  • 10
    FOLL LIMITED
    08863686
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 11
    FORDIS CAPITAL LTD
    14682794
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2023-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HENFORD LTD
    11390090
    Great Cozens, Fanhams Hall Road, Ware, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-05-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    HENFORD WARE LTD
    13864695
    59-60 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    HND SIGHT PROPERTY LTD
    13889246
    29 Sparrowhawk Way, Newhall, Harlow, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LOC LAB LTD
    15834649
    9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LOCO SOUTHERN LTD
    - now 13061212
    RED ZONE SOUTHERN LTD - 2020-12-10
    Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MITFORD PROPCO LTD
    16261155
    223-225 High Street 1st And 2nd Floors, Epping, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-18 ~ now
    IIF 39 - Director → ME
  • 18
    MR ENGINEERING CONSULTING SERVICES LTD - now
    CX ENGINEERING LTD
    - 2018-04-17 10536833
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-06 ~ 2017-10-05
    IIF 21 - Director → ME
  • 19
    QUICKBURY LIMITED
    12095000
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 20
    RC TRAFFORD ROAD LTD
    14237616
    555 - 557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-06-12 ~ now
    IIF 23 - Director → ME
  • 21
    REDELLIS (WARE) LTD
    12502216
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (8 parents)
    Officer
    2020-07-14 ~ 2023-12-29
    IIF 33 - Director → ME
  • 22
    REDELLIS DEVELOPMENTS LTD
    11642565
    Floor 2, 59-60 Grosvenor Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-10-25 ~ 2024-08-02
    IIF 24 - Director → ME
  • 23
    RIVAL CONSTRUCTION (LONDON) LTD
    - now 09010852
    RIVAL DRYLINING & FACADES LTD
    - 2018-09-27 09010852
    CX BUILD LTD - 2018-03-22
    CREATION X LIMITED - 2016-01-15
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Voluntary Arrangement Corporate (7 parents)
    Officer
    2018-05-03 ~ 2020-01-24
    IIF 20 - Director → ME
    Person with significant control
    2018-05-03 ~ 2020-01-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RIVAL DEVELOPMENTS LTD
    12153456
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-13 ~ 2020-01-24
    IIF 37 - Director → ME
  • 25
    RIVAL ELECTRICAL LTD
    - now 10741767
    BELLIS ELECTRICAL LTD
    - 2018-05-10 10741767
    9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (5 parents)
    Officer
    2018-01-12 ~ 2020-01-24
    IIF 35 - Director → ME
    Person with significant control
    2018-08-15 ~ 2020-01-24
    IIF 9 - Has significant influence or control OE
  • 26
    RIVAL GROUP LIMITED
    11274841
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-03-26 ~ 2020-01-24
    IIF 32 - Director → ME
    Person with significant control
    2018-03-26 ~ 2020-01-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    RIVAL MAINTENANCE GROUP LTD - now
    RIVAL GROUNDWORKS LIMITED
    - 2020-08-04 10537411
    CX GROUNDWORKS LIMITED - 2018-03-22
    BELLIS GROUNDWORKS LIMITED - 2018-02-06
    CX GROUNDWORKS LIMITED - 2017-12-13
    BELLIS GROUNDWORKS LIMITED - 2017-07-19
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-05-03 ~ 2020-01-24
    IIF 34 - Director → ME
    Person with significant control
    2018-05-03 ~ 2020-01-24
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RIVAL PLANT HIRE LIMITED
    12098222
    9 Park Lane, Langham, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-11 ~ 2020-01-24
    IIF 28 - Director → ME
  • 29
    RIVAL PROPERTY LIMITED
    11801016
    North Wing, Ingatestone Hall, Ingatestone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2020-01-24
    IIF 31 - Director → ME
  • 30
    ROSARY MANOR MANAGEMENT COMPANY LIMITED
    11036780
    C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (11 parents)
    Officer
    2020-02-06 ~ 2021-10-08
    IIF 47 - Director → ME
  • 31
    SOWATT ENERGY LTD
    - now 15882037
    VFP LTD - 2025-02-12
    223-225 High Street 1st And 2nd Floors, Epping, Essex, England
    Active Corporate (5 parents)
    Officer
    2025-07-03 ~ now
    IIF 22 - Director → ME
  • 32
    WILLU INVEST LIMITED - now
    WILLU LTD
    - 2019-12-12 09910112
    C/o Sobell Rhodes, The Kinetic Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    2015-12-09 ~ 2016-08-25
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    ZONE PROPERTY MANAGEMENT LIMITED
    12112620
    Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents, 26 offsprings)
    Person with significant control
    2019-07-19 ~ 2021-02-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.